GMG TRANSPORTATION CORP.

Name: | GMG TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1971 (54 years ago) |
Entity Number: | 318428 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GMG TRANSPORTATION CORP. | DOS Process Agent | 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MARK BUCHLER | Chief Executive Officer | 65 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2019-11-05 | Address | 7 FOURTH AVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2017-11-06 | Address | 18 LIDO BOULEVARD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2015-11-02 | Address | 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-11-15 | 2015-11-02 | Address | 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2007-11-15 | Address | 18 LIDO BLVD., LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060363 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171106006678 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151102007081 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006803 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111116003094 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State